- Company Overview for RHYDES COURT CARDIFF LIMITED (06363579)
- Filing history for RHYDES COURT CARDIFF LIMITED (06363579)
- People for RHYDES COURT CARDIFF LIMITED (06363579)
- Charges for RHYDES COURT CARDIFF LIMITED (06363579)
- More for RHYDES COURT CARDIFF LIMITED (06363579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | MR01 | Registration of charge 063635790004, created on 1 June 2016 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM01 | Termination of appointment of Jean Yee Choon Lim as a director on 10 December 2014 | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
03 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Stuart Epps on 1 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Jean Yee Choon Lim on 1 October 2013 | |
03 Oct 2013 | CH03 | Secretary's details changed for Mr Stuart Epps on 1 October 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 12 Waterside Business Park Lamby Way Cardiff CF3 2EQ on 18 May 2012 | |
16 Apr 2012 | CERTNM |
Company name changed st padarn properties (cardiff) LIMITED\certificate issued on 16/04/12
|
|
14 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mr Stuart Epps on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Stuart Epps on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Jean Yeechoon Lim on 1 October 2009 | |
14 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
17 Mar 2009 | 288b | Appointment terminate, director peter ballantyne logged form |